Company NameJ.B.McBean Limited
Company StatusActive
Company NumberSC065027
CategoryPrivate Limited Company
Incorporation Date6 June 1978(45 years, 11 months ago)
Previous NameJ.B.McBean (Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKaren Margaret McBean
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(10 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Carlyle Court
Craigshill
Livingston
West Lothian
EH54 5NN
Scotland
Director NameMr Keith Maitland McBean
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(10 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address64 Langton Road
East Calder
Livingston
West Lothian
EH53 0BW
Scotland
Director NameMrs Ruth McBean
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(43 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameRaymond Alexander Millar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 November 2007)
RoleHaulage Contractor
Correspondence Address12 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BD
Scotland
Director NameJohn Brownlie McBean
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 June 2014)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressThe Elms 84 Main Street
East Calder
Livingston
West Lothian
EH53 0EX
Scotland
Secretary NamePearsons Ws (Corporation)
StatusResigned
Appointed30 December 1988(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 September 1999)
Correspondence Address23 Alva Street
Edinburgh
Midlothian
EH2 4PU
Scotland
Secretary NameBlair Cadell Ws (Corporation)
StatusResigned
Appointed23 September 1999(21 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 December 2010)
Correspondence Address5 Breadalbane Street
Edinburgh
Midlothian
EH6 5JH
Scotland

Contact

Websitejbmcbean.co.uk
Telephone01506 881415
Telephone regionBathgate

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34.3k at £1Keith Maitland Mcbean
40.21%
Ordinary
25k at £1Karen Margaret Mcbean
29.31%
Ordinary
25k at £1Ruth Anne Mcbean
29.31%
Ordinary
1000 at £1Keith Maitland Mcbean
1.17%
Ordinary A

Financials

Year2014
Net Worth£133,227
Cash£339
Current Liabilities£224,565

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

4 November 1998Delivered on: 12 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at mid camp industrial estate,kirknewton.
Outstanding
17 July 1978Delivered on: 26 July 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 November 1990Delivered on: 30 November 1990
Satisfied on: 6 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60.95 acres part of lands & farm of burnhouse and east coup kirknewton midlothian.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 85,400
(6 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 85,400
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 85,400
(6 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 85,400
(6 pages)
1 July 2014Termination of appointment of John Mcbean as a director (1 page)
1 July 2014Termination of appointment of John Mcbean as a director (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 85,400
(7 pages)
9 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 85,400
(7 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
4 January 2012Register inspection address has been changed from C/O Blair Cadell Ws the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland (1 page)
4 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
4 January 2012Register inspection address has been changed from C/O Blair Cadell Ws the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland (1 page)
16 December 2010Termination of appointment of Blair Cadell Ws as a secretary (1 page)
16 December 2010Termination of appointment of Blair Cadell Ws as a secretary (1 page)
16 December 2010Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 16 December 2010 (1 page)
16 December 2010Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 16 December 2010 (1 page)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Secretary's details changed for Blair Cadell Ws on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Secretary's details changed for Blair Cadell Ws on 9 November 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
10 November 2009Secretary's details changed for Blair Cadell Ws on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Karen Margaret Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Karen Margaret Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Maitland Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Maitland Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Maitland Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Brownlie Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Karen Margaret Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Brownlie Mcbean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Brownlie Mcbean on 9 November 2009 (2 pages)
11 November 2008Return made up to 12/10/08; full list of members (5 pages)
11 November 2008Return made up to 12/10/08; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
8 November 2007Return made up to 12/10/07; full list of members (4 pages)
8 November 2007Return made up to 12/10/07; full list of members (4 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 15 young street, edinburgh, midlothian EH2 4HU (1 page)
18 June 2007Registered office changed on 18/06/07 from: 15 young street, edinburgh, midlothian EH2 4HU (1 page)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 November 2006Return made up to 12/10/06; full list of members (9 pages)
13 November 2006Return made up to 12/10/06; full list of members (9 pages)
7 November 2005Return made up to 12/10/05; full list of members (9 pages)
7 November 2005Return made up to 12/10/05; full list of members (9 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 November 2004Return made up to 12/10/04; full list of members (9 pages)
10 November 2004Return made up to 12/10/04; full list of members (9 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
11 November 2003Return made up to 12/10/03; full list of members (9 pages)
11 November 2003Return made up to 12/10/03; full list of members (9 pages)
7 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
7 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
8 November 2002Return made up to 12/10/02; full list of members (9 pages)
8 November 2002Return made up to 12/10/02; full list of members (9 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 November 2001Return made up to 12/10/01; full list of members (8 pages)
8 November 2001Return made up to 12/10/01; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 November 1999Return made up to 12/10/99; full list of members (8 pages)
9 November 1999Return made up to 12/10/99; full list of members (8 pages)
28 September 1999Registered office changed on 28/09/99 from: 23 alva street, edinburgh, EH2 4PU (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: 23 alva street, edinburgh, EH2 4PU (1 page)
28 September 1999Secretary resigned (1 page)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Ad 05/03/99--------- £ si 16000@1=16000 £ ic 69400/85400 (2 pages)
10 March 1999Ad 05/03/99--------- £ si 16000@1=16000 £ ic 69400/85400 (2 pages)
12 November 1998Partic of mort/charge * (5 pages)
12 November 1998Partic of mort/charge * (5 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 January 1997Ad 06/01/97--------- £ si 4400@1=4400 £ ic 65000/69400 (2 pages)
19 January 1997Ad 06/01/97--------- £ si 4400@1=4400 £ ic 65000/69400 (2 pages)
17 October 1996Return made up to 12/10/96; no change of members (6 pages)
17 October 1996Return made up to 12/10/96; no change of members (6 pages)
9 January 1996Accounts made up to 30 June 1995 (4 pages)
9 January 1996Accounts made up to 30 June 1995 (4 pages)
2 November 1995Return made up to 12/10/95; full list of members (6 pages)
2 November 1995Return made up to 12/10/95; full list of members (6 pages)
14 July 1995Ad 30/06/95--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages)
14 July 1995Ad 30/06/95--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 November 1990Partic of mort/charge 13537 (3 pages)
30 November 1990Partic of mort/charge 13537 (3 pages)